REDBRIDGE DEVELOPERS SE1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108361300001

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108361300003

View Document

16/03/1916 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT PATEL

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108361300002

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108361300003

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108361300002

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108361300001

View Document

15/07/1815 July 2018 CESSATION OF RAJNIKANT CHHOTABHAI PATEL AS A PSC

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

15/07/1815 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER AHUJA

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MR SAMEER AHUJA

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company